Shortcuts

Caffe E Cucina Limited

Type: NZ Limited Company (Ltd)
9429034903636
NZBN
1608983
Company Number
Registered
Company Status
Current address
Unit 4, 76 Forge Road
Silverdale
Hbc 0944
New Zealand
Service & physical address used since 04 Apr 2011
265 Albany Highway
Rosedale
Auckland 0632
New Zealand
Registered address used since 04 Nov 2021

Caffe E Cucina Limited, a registered company, was incorporated on 08 Mar 2005. 9429034903636 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Andrew Chalmers - an active director whose contract started on 25 Jan 2010,
Slavisa Licina - an inactive director whose contract started on 25 Jan 2010 and was terminated on 30 Apr 2022,
Zane Cleaver - an inactive director whose contract started on 25 Jan 2010 and was terminated on 20 Jul 2010,
Anthony James Woodhouse - an inactive director whose contract started on 08 Mar 2005 and was terminated on 31 Dec 2009.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 265 Albany Highway, Rosedale, Auckland, 0632 (types include: registered, physical).
Caffe E Cucina Limited had been using Unit 4, 76 Forge Road, Silverdale, Hbc as their registered address up to 04 Nov 2021.
Other names for this company, as we managed to find at BizDb, included: from 27 Nov 2009 to 14 Jan 2010 they were called Licina Ristorante Limited, from 08 Mar 2005 to 27 Nov 2009 they were called Northwest Industrial Estate Limited.
A total of 345000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 115000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 230000 shares (66.67%).

Addresses

Previous addresses

Address #1: Unit 4, 76 Forge Road, Silverdale, Hbc, 0944 New Zealand

Registered address used from 04 Apr 2011 to 04 Nov 2021

Address #2: Unit 7, 76 Forge Road, Silverdale, Hbc 0944 New Zealand

Registered & physical address used from 23 Feb 2010 to 04 Apr 2011

Address #3: Unit 1, 76 Forge Road, Silverdale 0932

Physical & registered address used from 19 Oct 2009 to 23 Feb 2010

Address #4: Unit 1, 76 Forge Road, Silverdale

Registered & physical address used from 12 May 2006 to 19 Oct 2009

Address #5: 1/26 Putiki Street, Arch Hill, Auckland

Registered & physical address used from 08 Mar 2005 to 12 May 2006

Financial Data

Basic Financial info

Total number of Shares: 345000

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 115000
Entity (NZ Limited Company) Italian Kitchen Group Limited
Shareholder NZBN: 9429041061640
Silverdale
Auckland
Null 0877
New Zealand
Shares Allocation #2 Number of Shares: 230000
Entity (NZ Limited Company) Italian Kitchen Group Limited
Shareholder NZBN: 9429041061640
Silverdale
Auckland
Null 0877
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Licina, Slavisa Albany

New Zealand
Entity Pounamu International Limited
Shareholder NZBN: 9429036525997
Company Number: 1205361
Individual Woodhouse, Anthony James Mt Eden
Auckland 1024
Entity Pounamu International Limited
Shareholder NZBN: 9429036525997
Company Number: 1205361

Ultimate Holding Company

21 Jul 1991
Effective Date
Italian Kitchen Group Limited
Name
Ltd
Type
4904779
Ultimate Holding Company Number
NZ
Country of origin
Unit 5, 76 Forge Road
Silverdale
Auckland 0932
New Zealand
Address
Directors

Andrew Chalmers - Director

Appointment date: 25 Jan 2010

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 02 Mar 2022

Address: Auckland, 1011 New Zealand

Address used since 04 Mar 2017


Slavisa Licina - Director (Inactive)

Appointment date: 25 Jan 2010

Termination date: 30 Apr 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Mar 2020

Address: Albany, Auckland, 0877 New Zealand

Address used since 01 Mar 2016


Zane Cleaver - Director (Inactive)

Appointment date: 25 Jan 2010

Termination date: 20 Jul 2010

Address: Rd 4, Albany, 0794 New Zealand

Address used since 16 Feb 2010


Anthony James Woodhouse - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 31 Dec 2009

Address: Mt Eden, Auckland 1024,

Address used since 12 Oct 2009

Nearby companies

Pounamu International Leasing Limited
Unit 5, 76 Forge Road

Kfi Resources No 6 Limited
Unit 5, 76 Forge Road

Kfi Resources No 4 Limited
Unit 5, 76 Forge Road

Kfi Resources No 5 Limited
Unit 5, 76 Forge Road

Kfi Resources No 3 Limited
Unit 5, 76 Forge Road

Pounamu Leasing Limited
Unit5, 76 Forge Road